Background WavePink WaveYellow Wave

RED BRICK STUDENT LETTINGS LTD (08948491)

RED BRICK STUDENT LETTINGS LTD (08948491) is an active UK company. incorporated on 19 March 2014. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RED BRICK STUDENT LETTINGS LTD has been registered for 12 years. Current directors include TAYLOR, Paul Gerald, Mr., WALKER, Andrew.

Company Number
08948491
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
2 Rose Bank 151 Rosemary Hill, Sutton Coldfield, B74 4HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Paul Gerald, Mr., WALKER, Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BRICK STUDENT LETTINGS LTD

RED BRICK STUDENT LETTINGS LTD is an active company incorporated on 19 March 2014 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RED BRICK STUDENT LETTINGS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08948491

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

A & P RESIDENTIAL LETTINGS LIMITED
From: 19 March 2014To: 8 April 2022
Contact
Address

2 Rose Bank 151 Rosemary Hill Little Aston Sutton Coldfield, B74 4HF,

Previous Addresses

39 High Street Orpington BR6 0JE England
From: 3 January 2020To: 20 July 2021
2 Rose Bank 151 Rosemary Hill Rd Little Aston Sutton Coldfield West Midlands B74 4HF
From: 4 July 2014To: 3 January 2020
Wimpole House 29 Wimpole Street London W1G 8GP
From: 26 March 2014To: 4 July 2014
2 Wimpole House 29 Wimpole Street London W1G 8GP England
From: 19 March 2014To: 26 March 2014
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
May 22
Loan Secured
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TAYLOR, Paul Gerald, Mr.

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born May 1967
Director
Appointed 26 Mar 2014

WALKER, Andrew

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born February 1975
Director
Appointed 26 Mar 2014

ADAMS, Laurence Douglas

Resigned
Gleneagle Road, LondonSW16 6AY
Born December 1965
Director
Appointed 19 Mar 2014
Resigned 19 Mar 2014

Persons with significant control

1

Mr. Paul Gerald Taylor

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born May 1967

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Incorporation Company
19 March 2014
NEWINCIncorporation